UKBizDB.co.uk

THE ETHNIC MINORITY FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Ethnic Minority Foundation. The company was founded 25 years ago and was given the registration number 03758674. The firm's registered office is in LONDON. You can find them at 64 Broadway, Stratford, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE ETHNIC MINORITY FOUNDATION
Company Number:03758674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:64 Broadway, Stratford, London, E15 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 126 - 128 Uxbridge Road, London, England, W13 8QS

Corporate Secretary19 August 2021Active
126-128, Uxbridge Road, London, United Kingdom, W13 8QS

Director05 April 2011Active
128a, Uxbridge Road, London, England, W13 8QS

Director05 May 2020Active
2, Upper Sutton Lane, Hounslow, England, TW5 0PT

Director26 June 2014Active
9 Artillery Lane, London, E1 7LP

Secretary21 April 1999Active
64, Broadway, London, England, E15 1NT

Secretary25 September 2014Active
64, Broadway, Stratford, London, England, E15 1NT

Secretary18 March 2013Active
66 Cardington Square, Hounslow, TW4 6AJ

Secretary01 January 2006Active
66 Cardington Square, Hounslow, TW4 6AJ

Secretary18 March 2005Active
2-6, Cannon Street, London, United Kingdom, EC4M 6YH

Corporate Secretary01 January 2008Active
2-6 Cannon Street, London, EC4M 6YH

Corporate Secretary24 October 2007Active
22, St Johns Road, Edinburgh, Scotland, EH12 6NZ

Director25 May 2011Active
9 Artillery Lane, London, E1 7LP

Director21 April 1999Active
61a, Warwick Avenue, London, England, W9 2PR

Director25 October 2013Active
64, Broadway, Stratford, London, England, E15 1NT

Director05 April 2011Active
149 Russell Road, Moseley, Birmingham, B13 8RS

Director23 March 2006Active
24, Redington Road, London, United Kingdom, NW3 7RB

Director01 January 2008Active
24, Redington Road, London, United Kingdom, NW3 7RB

Director04 April 2005Active
28, Arundel Road, Eastleigh, England, SO50 4PQ

Director10 June 2020Active
28, Fosse Way, London, United Kingdom, W13 0BZ

Director01 April 2011Active
196 Barton Street, Gloucester, GL1 4HE

Director01 January 2008Active
196 Barton Street, Gloucester, GL1 4HE

Director23 March 2006Active
Forbes House, 9 Artillery Lane, London, E1 7LP

Director05 April 2011Active
31, De Vere Gardens, London, England, W8 5AW

Director24 February 2017Active
149, Russell Road, Moseley, Birmingham, B13 8RS

Director01 January 2008Active
Elliot House, 10-12 Allington Street, London, SW1E 5EH

Director21 April 1999Active
Beach House, Shingle Street, Near Woodbridge, Uk, IP12 3BE

Director05 April 2011Active
232 Alexandra Park Road, London, N22 4BH

Director01 September 1999Active
101 Salisbury Road, Worcester Park, Surrey, KT4 7BZ

Director01 September 1999Active
The Garden Flat, 89 Grange Road, London, United Kingdom, W5 3PH

Director22 December 2014Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director19 June 2002Active
3 Somerset Road, London, SW19 5JU

Director01 January 2008Active
3 Somerset Road, London, SW19 5JU

Director04 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2021-10-30Incorporation

Memorandum articles.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-13Change of name

Certificate change of name company.

Download
2021-10-13Change of name

Change of name exemption.

Download
2021-10-07Resolution

Resolution.

Download
2021-10-07Change of name

Change of name notice.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Appoint corporate secretary company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.